WHITE MANAGEMENT LIMITED

Company Documents

DateDescription
27/08/2427 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

31/05/2431 May 2024 Application to strike the company off the register

View Document

18/04/2418 April 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-13 with updates

View Document

24/08/2324 August 2023 Notification of Trevor Cartner as a person with significant control on 2023-08-24

View Document

24/08/2324 August 2023 Notification of James Patrick Mitchell as a person with significant control on 2023-08-24

View Document

24/08/2324 August 2023 Notification of Paul Dinsdale as a person with significant control on 2023-08-24

View Document

24/08/2324 August 2023 Cessation of White Management Group Limited as a person with significant control on 2023-08-24

View Document

09/05/239 May 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

10/06/1910 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

13/06/1813 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

14/08/1714 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

01/11/161 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DINSDALE / 01/11/2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

24/08/1624 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

15/02/1615 February 2016 REGISTERED OFFICE CHANGED ON 15/02/2016 FROM MAYFORD HOUSE 43 OLD ELVET DURHAM DH1 3HN

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

03/11/153 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

28/08/1528 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

04/11/144 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/10/1330 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

30/10/1330 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DINSDALE / 12/07/2013

View Document

05/08/135 August 2013 REGISTERED OFFICE CHANGED ON 05/08/2013 FROM 29 BEECHWOOD TERRACE THORNHILL SUNDERLAND TYNE & WEAR SR2 7LY ENGLAND

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

09/11/129 November 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

08/06/128 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

04/11/114 November 2011 24/10/11 STATEMENT OF CAPITAL GBP 3

View Document

02/11/112 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

08/06/118 June 2011 CURREXT FROM 31/10/2011 TO 30/11/2011

View Document

18/10/1018 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company